RANVIS PROPERTIES (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 7BN

Company number 01278262
Status Active
Incorporation Date 22 September 1976
Company Type Private Limited Company
Address 72 GREYSTONES ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 7BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of RANVIS PROPERTIES (SHEFFIELD) LIMITED are www.ranvispropertiessheffield.co.uk, and www.ranvis-properties-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Ranvis Properties Sheffield Limited is a Private Limited Company. The company registration number is 01278262. Ranvis Properties Sheffield Limited has been working since 22 September 1976. The present status of the company is Active. The registered address of Ranvis Properties Sheffield Limited is 72 Greystones Road Sheffield South Yorkshire S11 7bn. . TRAVIS, Christopher James is a Director of the company. Secretary PRIEST, Ian Robert has been resigned. Director PRIEST, Ian Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
PRIEST, Ian Robert
Resigned: 07 July 2016

Director
PRIEST, Ian Robert
Resigned: 07 July 2016
77 years old

RANVIS PROPERTIES (SHEFFIELD) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
08 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100

21 Jul 2016
Termination of appointment of Ian Robert Priest as a director on 7 July 2016
...
... and 68 more events
12 May 1988
Accounts for a small company made up to 31 December 1986

12 May 1988
Return made up to 02/05/88; full list of members

27 Mar 1987
Accounts for a small company made up to 31 December 1985

27 Mar 1987
Return made up to 14/03/87; full list of members

22 Sep 1976
Incorporation

RANVIS PROPERTIES (SHEFFIELD) LIMITED Charges

25 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 4 August 1999
Persons entitled: Barclays Bank PLC
Description: Flat d 131 hamilton terrace westminster.
6 September 1991
Legal charge
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Calton cottage, kettlewell N. yorkshire. As comprised in a…
22 April 1991
Legal charge
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dolphin cottage, wiveton, norfolk.
28 September 1989
Legal charge
Delivered: 29 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 byron road brighton sheffield.
20 January 1986
Legal charge
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113 freedom road sheffield south yorkshire title no syk…
19 September 1985
Legal charge
Delivered: 25 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 and 63 tennyson road, sheffield, south yorkshire. T/N…
19 September 1985
Legal charge
Delivered: 25 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59, 61, 63, 67 and 69 tennyson road, sheffield, south…
13 June 1985
Legal charge
Delivered: 20 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49A station street swinton mexborough S.yorkshire T.N. syk…
14 November 1983
Further guarantee & debenture
Delivered: 21 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
10 November 1983
Legal charge
Delivered: 22 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 conduit road, sheffield 10.
14 February 1983
Mortgage
Delivered: 16 February 1983
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: L/H 35 & 39 thoresby rd sheffield.
7 January 1982
Guarantee & debenture
Delivered: 14 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
9 June 1981
Legal charge
Delivered: 26 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H - 94, cowlishaw road, sheffield, S. yorkshire, title no…
30 January 1981
Legal charge
Delivered: 5 February 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - 217, shuttlewood road, bolsover, derbyshire, title no…
24 May 1979
Legal charge
Delivered: 14 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113 freedom road, sheffield south yorkshire. Title no. Syk…

Similar Companies

RANVIR LIMITED RANVIR SINGH LIMITED RANVIV LIMITED RANWELL LIMITED RANWICK LIMITED RANWILL LIMITED RANWORTH ABLE LTD